Advanced company searchLink opens in new window

COLT THINKGRID HOLDING LTD

Company number 05094837

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2015 DS01 Application to strike the company off the register
17 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2015 TM01 Termination of appointment of Francois Eloy as a director on 30 March 2015
09 Dec 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,184,443.533
25 Nov 2014 AA Full accounts made up to 31 December 2013
03 Apr 2014 AD01 Registered office address changed from Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR United Kingdom on 3 April 2014
03 Apr 2014 TM01 Termination of appointment of Robert Lovell as a director
20 Jan 2014 AA Full accounts made up to 31 December 2012
30 Oct 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,184,443.533
29 Oct 2012 AR01 Annual return made up to 20 July 2012
12 Oct 2012 CERTNM Company name changed fidelity telecom LTD\certificate issued on 12/10/12
  • RES15 ‐ Change company name resolution on 2012-09-05
12 Oct 2012 CONNOT Change of name notice
17 Aug 2012 TM01 Termination of appointment of Roger Lovell as a director
17 Aug 2012 TM01 Termination of appointment of David Pratt as a director
17 Aug 2012 TM01 Termination of appointment of Jolyon Ryall as a director
17 Aug 2012 AP01 Appointment of Mr Matthew Hewitt as a director
17 Aug 2012 AP01 Appointment of Francois Eloy as a director
17 Aug 2012 AP03 Appointment of Victoria Benis as a secretary
17 Aug 2012 TM01 Termination of appointment of Andrey Bliznyuk as a director
17 Aug 2012 SH01 Statement of capital following an allotment of shares on 9 August 2012
  • GBP 151,749.43
17 Aug 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Aug 2012 TM02 Termination of appointment of Robert Lovell as a secretary
08 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011